Rochford
Essex
SS4 1DB
Director Name | Mark Bell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2008(same day as company formation) |
Role | It Service Provider |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32 38 East Street Rochford Essex SS4 1DB |
Director Name | Helen Josephine Potter |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32 38 East Street Rochford Essex SS4 1DB |
Secretary Name | Tracy Jane McKenzie-Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Tew Close Tiptree Essex CO5 0RW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.web-elegance.co.uk/ |
---|---|
Telephone | 01621 817829 |
Telephone region | Maldon |
Registered Address | Millhouse 32 38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Mark Mckenzie-bell 90.00% Ordinary |
---|---|
10 at £1 | Helen Josephine Potter 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,210 |
Cash | £13,292 |
Current Liabilities | £5,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
8 October 2021 | Delivered on: 20 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 2, mynott court, church road, tiptree, CO5 0UP under hm land registery title number EX408541. Outstanding |
---|---|
24 January 2020 | Delivered on: 24 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land known as shop 3, mynott court, 74 church road, tiptree, CO5 0UP (land registry title number EX988504). Outstanding |
12 December 2019 | Delivered on: 16 December 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
23 March 2023 | Satisfaction of charge 065370720002 in full (1 page) |
23 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
25 November 2022 | Change of details for Mark Bell as a person with significant control on 24 November 2022 (2 pages) |
24 November 2022 | Change of details for Mark Mckenzie-Bell as a person with significant control on 24 November 2022 (2 pages) |
24 November 2022 | Director's details changed for Mark Mckenzie-Bell on 24 November 2022 (2 pages) |
21 June 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
20 October 2021 | Registration of charge 065370720003, created on 8 October 2021 (7 pages) |
9 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
24 January 2020 | Registration of charge 065370720002, created on 24 January 2020 (8 pages) |
16 December 2019 | Registration of charge 065370720001, created on 12 December 2019 (9 pages) |
13 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
15 November 2017 | Statement of company's objects (2 pages) |
15 November 2017 | Change of share class name or designation (2 pages) |
15 November 2017 | Statement of company's objects (2 pages) |
15 November 2017 | Change of share class name or designation (2 pages) |
27 September 2017 | Director's details changed for Helen Josephine Potter on 25 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Mark Mckenzie-Bell on 25 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Mark Mckenzie-Bell on 25 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Helen Josephine Potter on 25 September 2017 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Helen Josephine Potter on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Helen Josephine Potter on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mark Mckenzie-Bell on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mark Mckenzie-Bell on 25 January 2017 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
16 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
16 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Appointment of Helen Josephine Potter as a director (3 pages) |
11 March 2010 | Appointment of Helen Josephine Potter as a director (3 pages) |
11 March 2010 | Termination of appointment of Tracy Mckenzie-Bell as a secretary (2 pages) |
11 March 2010 | Termination of appointment of Tracy Mckenzie-Bell as a secretary (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from cottis house locks hill rochford essex SS4 1BB uk (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from cottis house locks hill rochford essex SS4 1BB uk (1 page) |
31 March 2008 | Director appointed mark mckenzie-bell (2 pages) |
31 March 2008 | Director appointed mark mckenzie-bell (2 pages) |
31 March 2008 | Secretary appointed tracy jane mckenzie-bell (2 pages) |
31 March 2008 | Secretary appointed tracy jane mckenzie-bell (2 pages) |
27 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
27 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
27 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
27 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
18 March 2008 | Incorporation (16 pages) |
18 March 2008 | Incorporation (16 pages) |